Advanced company searchLink opens in new window

CLYTHA HOLDINGS LIMITED

Company number 02543555

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2023 AA Full accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
17 May 2022 AA Full accounts made up to 31 December 2021
07 Feb 2022 TM01 Termination of appointment of Robert George Anthony Barr as a director on 31 December 2021
17 Jan 2022 CH01 Director's details changed for Mr Leslie Robert Buxton on 14 January 2022
08 Jan 2022 AA Accounts for a small company made up to 30 June 2021
16 Nov 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
29 Jul 2021 MR04 Satisfaction of charge 025435550014 in full
29 Jul 2021 MR04 Satisfaction of charge 025435550015 in full
29 Dec 2020 AA Accounts for a small company made up to 30 June 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
08 Jan 2020 AA Accounts for a small company made up to 30 June 2019
02 Jan 2020 CH01 Director's details changed for Mr James Richard Keeling-Heane on 2 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Mark Vincenzo Wadsworth on 2 January 2020
13 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 31/08/2019
05 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 13/11/2019.
07 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
21 Dec 2018 MR01 Registration of charge 025435550018, created on 14 December 2018
20 Dec 2018 MR04 Satisfaction of charge 11 in full
20 Dec 2018 MR04 Satisfaction of charge 12 in full
20 Dec 2018 MR04 Satisfaction of charge 025435550017 in full
20 Dec 2018 MR04 Satisfaction of charge 025435550016 in full
05 Nov 2018 SH02 Sub-division of shares on 19 October 2018